Advanced company searchLink opens in new window

JAYGLEN PROPERTIES LIMITED

Company number 01026916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
03 Jul 2015 AD01 Registered office address changed from C/O Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 3 July 2015
14 Oct 2014 AD01 Registered office address changed from Flat 2, Westfield St. Margarets Road, Bowdon Altrincham Cheshire WA14 2AW to C/O Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG on 14 October 2014
13 Oct 2014 4.70 Declaration of solvency
13 Oct 2014 600 Appointment of a voluntary liquidator
13 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 100
09 Oct 2013 MR04 Satisfaction of charge 010269160027 in full
09 Oct 2013 MR04 Satisfaction of charge 010269160028 in full
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 MR04 Satisfaction of charge 26 in full
31 Jul 2013 MR04 Satisfaction of charge 21 in full
16 Jul 2013 MR01 Registration of charge 010269160028
09 Jul 2013 MR01 Registration of charge 010269160027
21 May 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
15 Sep 2011 TM01 Termination of appointment of Richard Cowen as a director
13 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
18 May 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 May 2011 CH01 Director's details changed for Mr Richard Nathan Cowen on 18 May 2011
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009